Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BBRM LIMITED
Company Information for

BBRM LIMITED

Gladstone House, 2 Church Road, Liverpool, LANCASHIRE, L15 9EG,
Company Registration Number
03618126
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Bbrm Ltd
BBRM LIMITED was founded on 1998-08-19 and has its registered office in Liverpool. The organisation's status is listed as "Active - Proposal to Strike off". Bbrm Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BBRM LIMITED
 
Legal Registered Office
Gladstone House
2 Church Road
Liverpool
LANCASHIRE
L15 9EG
Other companies in L15
 
Previous Names
HBD LIMITED28/10/2009
Filing Information
Company Number 03618126
Company ID Number 03618126
Date formed 1998-08-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-03-31
Account next due 31/03/2023
Latest return 29/03/2016
Return next due 26/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-06-07 09:08:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BBRM LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BBRM LIMITED
The following companies were found which have the same name as BBRM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BBRM 141 SECOND STREET LLC Pennsylvannia Unknown
BBRM BLUE PRINT CORP 160 BROOKSIDE AVENUE Westchester MOUNT VERNON NY 10553 Active Company formed on the 2014-05-05
BBRM BUYER CO Delaware Unknown
BBRM GROUP LLC Georgia Unknown
BBRM INVESTMENTS LLC Delaware Unknown
Bbrm Investments LLC Indiana Unknown
BBRM LLC New Jersey Unknown
BBRM PLEDGE HOLDING 2 LLC Delaware Unknown
Bbrm Pledge Holding LLC Delaware Unknown
BBRM SERVICES LIMITED LAWRENCE HOUSE 5 ST. ANDREWS HILL NORWICH NORFOLK NR2 1AD Liquidation Company formed on the 2019-06-18
BBRM SUB 1 LLC Delaware Unknown
Bbrm Title Holding Spc #3 LLC Delaware Unknown
Bbrm Title Holding Spc #1 LLC Delaware Unknown
Bbrm Title Holding Spc #2 LLC Delaware Unknown
BBRM, LLC 210 5TH ST PO BOX 353 MICHIGAN CENTER Michigan 49254 UNKNOWN Company formed on the 2002-02-08

Company Officers of BBRM LIMITED

Current Directors
Officer Role Date Appointed
BENJAMIN JAMES RUSSELL
Company Secretary 2009-08-17
SUSAN BUCKLEY
Director 2009-08-17
BENJAMIN JAMES RUSSELL
Director 2009-08-17
Previous Officers
Officer Role Date Appointed Date Resigned
HAZEL MACEY
Director 2009-10-12 2016-09-30
ALISON MARGARET BEASLEY
Director 2009-08-17 2011-12-31
SHEILA LAWLESS
Company Secretary 2009-02-17 2009-08-17
IAN DOUGLAS HAMILTON-BURKE
Director 1998-08-19 2009-08-17
ODETTE PATRICIA DUFAU
Company Secretary 1998-08-19 2008-07-11
ODETTE PATRICIA DUFAU
Director 1998-08-19 2008-07-11
MICHAEL GEOFFREY AVIS
Nominated Secretary 1998-08-19 1998-08-19
CHRISTINE SUSAN AVIS
Nominated Director 1998-08-19 1998-08-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN BUCKLEY HBD TRUSTEES LIMITED Director 2009-12-10 CURRENT 2006-05-25 Active
BENJAMIN JAMES RUSSELL SAFE NET TECHNOLOGIES LIMITED Director 2015-07-24 CURRENT 2015-04-25 Dissolved 2017-09-12
BENJAMIN JAMES RUSSELL HBD TRUSTEES LIMITED Director 2009-12-10 CURRENT 2006-05-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-13SECOND GAZETTE not voluntary dissolution
2023-03-28FIRST GAZETTE notice for voluntary strike-off
2023-03-28FIRST GAZETTE notice for voluntary strike-off
2023-03-15Application to strike the company off the register
2023-01-05CONFIRMATION STATEMENT MADE ON 05/01/23, WITH NO UPDATES
2023-01-05CS01CONFIRMATION STATEMENT MADE ON 05/01/23, WITH NO UPDATES
2022-01-18CS01CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES
2021-12-23MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-03-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-03-05CS01CONFIRMATION STATEMENT MADE ON 14/01/21, WITH NO UPDATES
2020-11-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-01-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 14/01/20, WITH NO UPDATES
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 12/02/19, WITH NO UPDATES
2018-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-03-01CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES
2017-12-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-03-09LATEST SOC09/03/17 STATEMENT OF CAPITAL;GBP 6
2017-03-09CS01CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-12TM01APPOINTMENT TERMINATED, DIRECTOR HAZEL MACEY
2016-03-31LATEST SOC31/03/16 STATEMENT OF CAPITAL;GBP 6
2016-03-31AR0129/03/16 ANNUAL RETURN FULL LIST
2015-12-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 6
2015-04-13AR0113/04/15 ANNUAL RETURN FULL LIST
2014-12-24AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-25LATEST SOC25/04/14 STATEMENT OF CAPITAL;GBP 6
2014-04-25AR0122/04/14 ANNUAL RETURN FULL LIST
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-23CH01Director's details changed for Mr Benjamin James Russell on 2013-07-22
2013-05-15AR0107/05/13 ANNUAL RETURN FULL LIST
2013-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES RUSSELL / 07/05/2013
2013-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN BUCKLEY / 07/05/2013
2013-05-14CH03SECRETARY'S DETAILS CHNAGED FOR MR BENJAMIN JAMES RUSSELL on 2013-05-07
2012-12-27AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-09SH0130/08/12 STATEMENT OF CAPITAL GBP 4
2012-07-17AR0106/06/12 ANNUAL RETURN FULL LIST
2012-07-16TM01APPOINTMENT TERMINATED, DIRECTOR ALISON BEASLEY
2011-12-15AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-07AR0106/06/11 ANNUAL RETURN FULL LIST
2010-12-30AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-20AR0115/07/10 ANNUAL RETURN FULL LIST
2010-01-19AA01CURREXT FROM 30/11/2009 TO 31/03/2010
2009-12-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-12-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-10-28RES15CHANGE OF NAME 27/10/2009
2009-10-28CERTNMCOMPANY NAME CHANGED HBD LIMITED CERTIFICATE ISSUED ON 28/10/09
2009-10-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-10-22SH0112/10/09 STATEMENT OF CAPITAL GBP 6
2009-10-21AP01DIRECTOR APPOINTED HAZEL MACEY
2009-08-2588(2)AD 17/08/09 GBP SI 1@1=1 GBP IC 2/3
2009-08-20288bAPPOINTMENT TERMINATED SECRETARY SHEILA LAWLESS
2009-08-20288bAPPOINTMENT TERMINATED DIRECTOR IAN HAMILTON-BURKE
2009-08-20288aDIRECTOR APPOINTED ALISON BEASLEY
2009-08-20288aDIRECTOR AND SECRETARY APPOINTED BENJAMIN JAMES RUSSELL
2009-08-20288aDIRECTOR APPOINTED SUSAN BUCKLEY
2009-07-17363aRETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS
2009-02-20288aSECRETARY APPOINTED SHEILA LAWLESS
2009-02-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08
2008-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07
2008-07-25288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY ODETTE DUFAU
2008-07-24363aRETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS
2007-07-23363aRETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS
2007-04-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06
2006-08-11363aRETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS
2006-07-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05
2005-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04
2005-07-26363sRETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS
2004-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03
2004-09-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-09-01363sRETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS
2004-01-08363sRETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS
2003-04-14CERTNMCOMPANY NAME CHANGED FIRESPELL LIMITED CERTIFICATE ISSUED ON 13/04/03
2003-01-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02
2002-08-06363sRETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS
2002-03-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01
2001-07-30363sRETURN MADE UP TO 02/07/01; FULL LIST OF MEMBERS
2001-05-31AAFULL ACCOUNTS MADE UP TO 30/11/00
2000-08-30363sRETURN MADE UP TO 19/08/00; FULL LIST OF MEMBERS
2000-03-21AAFULL ACCOUNTS MADE UP TO 30/11/99
1999-08-26363sRETURN MADE UP TO 19/08/99; FULL LIST OF MEMBERS
1998-09-01288aNEW SECRETARY APPOINTED
1998-09-01288bDIRECTOR RESIGNED
1998-09-01288aNEW DIRECTOR APPOINTED
1998-09-01288bSECRETARY RESIGNED
1998-09-01225ACC. REF. DATE EXTENDED FROM 31/08/99 TO 30/11/99
1998-09-01287REGISTERED OFFICE CHANGED ON 01/09/98 FROM: 9 ABBEY SQUARE CHESTER CH1 2HU
1998-09-01288aNEW DIRECTOR APPOINTED
1998-08-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BBRM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BBRM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-12-29 Outstanding HAMILTON-BURKE DUFAU LIMITED
GUARANTEE & DEBENTURE 2009-12-08 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2012-04-01 £ 651,210
Creditors Due Within One Year 2012-04-01 £ 220,310

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BBRM LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 6
Cash Bank In Hand 2012-04-01 £ 18,924
Current Assets 2012-04-01 £ 231,958
Debtors 2012-04-01 £ 213,034
Fixed Assets 2012-04-01 £ 640,226
Secured Debts 2012-04-01 £ 202,456
Shareholder Funds 2012-04-01 £ 664

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BBRM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BBRM LIMITED
Trademarks
We have not found any records of BBRM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BBRM LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as BBRM LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BBRM LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BBRM LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BBRM LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.